Advanced company searchLink opens in new window

OSMAN STUDIO LTD

Company number 05576051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2021 AD01 Registered office address changed from Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 11 November 2021
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 July 2021
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 29 July 2020
30 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 29 July 2019
21 Aug 2018 600 Appointment of a voluntary liquidator
30 Jul 2018 AM10 Administrator's progress report
30 Jul 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Mar 2018 AM10 Administrator's progress report
26 Feb 2018 AD01 Registered office address changed from Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX England to Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX on 26 February 2018
14 Nov 2017 AM02 Statement of affairs with form AM02SOA
17 Oct 2017 AM06 Notice of deemed approval of proposals
19 Sep 2017 AM03 Statement of administrator's proposal
10 Aug 2017 AM01 Appointment of an administrator
01 Aug 2017 AD01 Registered office address changed from Elizabeth House Block 2, 7th Floor 39 York Road London SE1 7NQ to Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 1 August 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
28 Apr 2016 TM02 Termination of appointment of Poonam Chand as a secretary on 28 April 2016
21 Apr 2016 AP03 Appointment of Mrs Alexandra Rebecca Gabriella Brown as a secretary on 21 April 2016
14 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 08/01/2015
01 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2.2141
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 2.1154
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 MR01 Registration of charge 055760510003, created on 29 April 2015